This company is commonly known as Hamilton Farming Enterprises Limited. The company was founded 36 years ago and was given the registration number SC106759. The firm's registered office is in HADDINGTON. You can find them at Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian. This company's SIC code is 01500 - Mixed farming.
Name | : | HAMILTON FARMING ENTERPRISES LIMITED |
---|---|---|
Company Number | : | SC106759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 September 1987 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Lennoxlove Estate Office, Lennoxlove, Haddington, East Lothian, EH41 4NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 01 June 2020 | Active |
1 Clark Road, Edinburgh, EH5 3BD | Secretary | 24 June 1994 | Active |
Cottage No.1, Barnbeth, Bridge Of Weir, PA11 3RS | Secretary | 18 April 2008 | Active |
12 Orchard Road South, Edinburgh, EH4 3EN | Secretary | - | Active |
Cairns Wood, Innerleithen Road, Peebles, EH45 8BA | Secretary | 30 September 2008 | Active |
16 Dargarvel Avenue, Glasgow, G41 5LU | Secretary | 22 December 1995 | Active |
Sequoia, Lennoxlove, Haddington, EH41 4HH | Secretary | 08 September 2005 | Active |
5th, Floor, 7 Castle Street, Edinburgh, EH2 3AH | Corporate Secretary | 01 June 2008 | Active |
Lennoxlove Estate Office, Lennoxlove, Haddington, EH41 4NZ | Director | 01 January 2010 | Active |
Auchenross, Comrie, PH6 2JU | Director | 22 February 1994 | Active |
42 Limekilns, Tranent, EH34 5HF | Director | 31 December 2004 | Active |
9, Lochbroom Drive, Newton Mearns, Glasgow, United Kingdom, G77 5DY | Director | 01 January 2010 | Active |
Northport, Lennoxlove Estate, Haddington, United Kingdom, EH41 4HH | Director | 20 October 2008 | Active |
Lennoxlove, Haddington, EH41 4NZ | Director | - | Active |
81a Colinton Road, Edinburgh, EH10 5DF | Director | 05 August 2004 | Active |
Archerfield Farmhouse, Dirleton, North Berwick, EH39 5HQ | Director | 01 August 2007 | Active |
12 Orchard Road South, Edinburgh, EH4 3EN | Director | - | Active |
30 Bonaly Avenue, Edinburgh, EH13 0ET | Director | 31 May 2005 | Active |
40 Woodhall Road, Edinburgh, EH13 0DU | Director | 31 May 2005 | Active |
Manse Of The Canongate, Edinburgh, EH8 8HR | Director | 01 March 1993 | Active |
13 Belgrave Crescent, Edinburgh, EH4 3AH | Director | - | Active |
3 Victoria Square, London, SW1W 0QY | Director | - | Active |
Mrs Nicola Anne-Marie Westcott | ||
Notified on | : | 06 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Address | : | Lennoxlove Estate Office, Haddington, EH41 4NZ |
Nature of control | : |
|
Mr Charles Leighton Dudgeon | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1959 |
Nationality | : | British |
Address | : | Lennoxlove Estate Office, Haddington, EH41 4NZ |
Nature of control | : |
|
Mr Charles John Warner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, New Square, London, England, WC2A 3QN |
Nature of control | : |
|
Mr Mark Alexander Hedderwick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, New Square, London, England, WC2A 3QN |
Nature of control | : |
|
Mr Thomas Alexander Abraham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 9, New Square, London, England, WC2A 3QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Termination secretary company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-04 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-19 | Accounts | Accounts with accounts type small. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type small. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type small. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-30 | Accounts | Accounts with accounts type small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.